SHELL SHOCK FIREWORK COMPANY LIMITED
RUTLAND ZARAGOZANA FIREWORKS UK LIMITED

Hellopages » Leicestershire » Melton » LE15 8LX

Company number 01953744
Status Active
Incorporation Date 8 October 1985
Company Type Private Limited Company
Address FURZE HILL FARM KNOSSINGTON, OAKHAM, RUTLAND, LEICESTERSHIRE, LE15 8LX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 200 . The most likely internet sites of SHELL SHOCK FIREWORK COMPANY LIMITED are www.shellshockfireworkcompany.co.uk, and www.shell-shock-firework-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Melton Mowbray Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shell Shock Firework Company Limited is a Private Limited Company. The company registration number is 01953744. Shell Shock Firework Company Limited has been working since 08 October 1985. The present status of the company is Active. The registered address of Shell Shock Firework Company Limited is Furze Hill Farm Knossington Oakham Rutland Leicestershire Le15 8lx. The company`s financial liabilities are £16.82k. It is £4.86k against last year. And the total assets are £31.07k, which is £-35.18k against last year. GIBSON, Zoe Claire is a Secretary of the company. GIBSON, Rupert George is a Director of the company. GIBSON, Zoe Claire is a Director of the company. Secretary SAMKIN, Philip Desmond has been resigned. Secretary SMILEY, Adrienne Mary has been resigned. Director SAMKIN, Philip Desmond has been resigned. Director SMILEY, Adrienne Mary has been resigned. Director SMILEY, Andrew Kennedy has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


shell shock firework company Key Finiance

LIABILITIES £16.82k
+40%
CASH n/a
TOTAL ASSETS £31.07k
-54%
All Financial Figures

Current Directors

Secretary
GIBSON, Zoe Claire
Appointed Date: 23 February 2015

Director
GIBSON, Rupert George
Appointed Date: 01 January 2001
64 years old

Director
GIBSON, Zoe Claire
Appointed Date: 01 January 2001
57 years old

Resigned Directors

Secretary
SAMKIN, Philip Desmond
Resigned: 17 June 1992

Secretary
SMILEY, Adrienne Mary
Resigned: 10 February 2015
Appointed Date: 17 June 1992

Director
SAMKIN, Philip Desmond
Resigned: 17 June 1992
72 years old

Director
SMILEY, Adrienne Mary
Resigned: 31 December 2014
Appointed Date: 11 June 1999
79 years old

Director
SMILEY, Andrew Kennedy
Resigned: 31 December 2014
80 years old

Persons With Significant Control

Mrs Zoe Claire Gibson
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Rupert George Gibson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Kennedy Smiley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Adrienne Mary Smiley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELL SHOCK FIREWORK COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Appointment of Zoe Claire Gibson as a secretary on 23 February 2015
...
... and 92 more events
12 Nov 1987
Return made up to 31/12/86; full list of members

12 Nov 1987
Secretary resigned;new secretary appointed

25 Sep 1987
Accounting reference date extended from 31/03 to 31/05

07 Sep 1987
Registered office changed on 07/09/87 from: south manor farm bramfield halesworth suffolk

26 May 1987
Particulars of mortgage/charge

SHELL SHOCK FIREWORK COMPANY LIMITED Charges

23 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1987
Fixed and floating charge
Delivered: 26 May 1987
Status: Satisfied on 19 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…